Advanced company searchLink opens in new window

PETER ARNOLD CONSULTANCY LIMITED

Company number 06119089

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2012 DS01 Application to strike the company off the register
09 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
24 Feb 2011 AR01 Annual return made up to 20 February 2011 with full list of shareholders
Statement of capital on 2011-02-24
  • GBP 4
11 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Apr 2010 AR01 Annual return made up to 20 February 2010 with full list of shareholders
19 Apr 2010 AD03 Register(s) moved to registered inspection location
19 Apr 2010 CH03 Secretary's details changed for Winifred Arnold on 20 February 2010
19 Apr 2010 CH01 Director's details changed for Peter Charles Arnold on 20 February 2010
19 Apr 2010 AD02 Register inspection address has been changed
23 Mar 2010 SH01 Statement of capital following an allotment of shares on 16 February 2010
  • GBP 4
23 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
01 Mar 2010 AP01 Appointment of Mrs Winifred Arnold as a director
19 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Feb 2009 363a Return made up to 20/02/09; full list of members
19 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
20 Aug 2008 363s Return made up to 20/02/08; full list of members
  • 363(353) ‐ Location of register of members address changed
15 Mar 2007 225 Accounting reference date extended from 29/02/08 to 31/03/08
05 Mar 2007 288a New director appointed
05 Mar 2007 288a New secretary appointed
03 Mar 2007 288b Secretary resigned
03 Mar 2007 288b Director resigned
20 Feb 2007 NEWINC Incorporation